HARRY SPIEGEL INC.
Headquarter
Name: | HARRY SPIEGEL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 1958 (67 years ago) |
Entity Number: | 115693 |
ZIP code: | 10706 |
County: | Westchester |
Place of Formation: | New York |
Address: | 8 ZINSSER WAY, HASTINGS ON HUDSON, NY, United States, 10706 |
Contact Details
Phone +1 914-668-2405
Shares Details
Shares issued 150
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT M. SPIEGEL | Chief Executive Officer | 8 ZINSSER WAY, HASTINGS ON HUDSON, NY, United States, 10706 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 ZINSSER WAY, HASTINGS ON HUDSON, NY, United States, 10706 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1166396-DCA | Inactive | Business | 2004-05-05 | 2017-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-03 | 2019-06-24 | Address | 770 SOUTH COLUMBUS AVE., MT. VERNON, NY, 10550, USA (Type of address: Principal Executive Office) |
2002-12-03 | 2019-06-24 | Address | 770 SOUTH COLUMBUS AVE., MT. VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2002-12-03 | 2019-06-24 | Address | 770 SOUTH COLUMBUS AVE., MT. VERNON, NY, 10550, USA (Type of address: Service of Process) |
1995-05-11 | 2002-12-03 | Address | 8 ZINSER WAY, HASTINGS-ON-HUDSON, NY, 10701, USA (Type of address: Chief Executive Officer) |
1995-05-11 | 2002-12-03 | Address | 770 S. COLUMBUS AVE, MT. VERNON, NY, 10550, 5017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201215060502 | 2020-12-15 | BIENNIAL STATEMENT | 2020-12-01 |
190624002039 | 2019-06-24 | BIENNIAL STATEMENT | 2018-12-01 |
121211006644 | 2012-12-11 | BIENNIAL STATEMENT | 2012-12-01 |
101221002758 | 2010-12-21 | BIENNIAL STATEMENT | 2010-12-01 |
081120002726 | 2008-11-20 | BIENNIAL STATEMENT | 2008-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1872856 | RENEWAL | INVOICED | 2014-11-05 | 100 | Home Improvement Contractor License Renewal Fee |
1872855 | TRUSTFUNDHIC | INVOICED | 2014-11-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
622362 | CNV_TFEE | INVOICED | 2013-05-21 | 7.46999979019165 | WT and WH - Transaction Fee |
622363 | TRUSTFUNDHIC | INVOICED | 2013-05-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
674723 | RENEWAL | INVOICED | 2013-05-21 | 100 | Home Improvement Contractor License Renewal Fee |
622364 | TRUSTFUNDHIC | INVOICED | 2011-05-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
674724 | RENEWAL | INVOICED | 2011-05-19 | 100 | Home Improvement Contractor License Renewal Fee |
622365 | TRUSTFUNDHIC | INVOICED | 2009-05-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
674725 | RENEWAL | INVOICED | 2009-05-30 | 100 | Home Improvement Contractor License Renewal Fee |
622366 | TRUSTFUNDHIC | INVOICED | 2007-05-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State